TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED
Company number 05998677
- Company Overview for TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED (05998677)
- Filing history for TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED (05998677)
- People for TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED (05998677)
- More for TIDMARSH GRANGE MANAGEMENT COMPANY LIMITED (05998677)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2017 | TM01 | Termination of appointment of Anne Smith as a director on 13 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Vince Bowen as a director on 13 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | AP01 | Appointment of Mr Graham Philip Harvey as a director on 6 June 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
02 Dec 2016 | CH04 | Secretary's details changed for Chansecs Limited on 2 December 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | TM01 | Termination of appointment of Paul Graham Donald as a director on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Mrs Anne Smith as a director on 23 May 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016 | |
24 Nov 2015 | AR01 | Annual return made up to 14 November 2015 no member list | |
24 Nov 2015 | CH01 | Director's details changed for Brenda Wynn on 13 May 2014 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | AP01 | Appointment of Vince Bowen as a director on 28 May 2015 | |
10 Mar 2015 | AP01 | Appointment of Brenda Wynn as a director on 13 May 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Peter Morrice Hutt as a director on 5 February 2015 | |
27 Nov 2014 | AR01 | Annual return made up to 14 November 2014 no member list | |
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Peter Morrice Hutt on 1 June 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Paul Graham Donald on 26 June 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 14 November 2012 no member list | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |